PREFERRED SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/1622 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1622 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 67 LOWER ROAD, CHALFONT ST. PETER, GERRARDS CROSS BUCKINGHAMSHIRE SL9 9AS

View Document

14/07/1514 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1514 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

14/07/1514 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/10/1427 October 2014 24/10/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/11/0927 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSH DEZFULLI / 02/10/2009

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 71 HOWARDS THICKET GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NU

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/12/039 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/009 October 2000 EXEMPTION FROM APPOINTING AUDITORS 10/10/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 EXEMPTION FROM APPOINTING AUDITORS 10/10/99

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 EXEMPTION FROM APPOINTING AUDITORS 10/10/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: ORBIT HOUSE 8 DUKES RIDE THE DRIVE ICKENHAM MIDDLESEX UB10 8DA

View Document

14/03/9914 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/03/9914 March 1999 EXEMPTION FROM APPOINTING AUDITORS 10/10/98

View Document

09/07/989 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

19/11/9719 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information